ROCKET FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 09/07/249 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 18/03/2418 March 2024 | Director's details changed for Mr Iain Michael King on 2024-03-13 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/06/2316 June 2023 | Certificate of change of name |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 06/10/226 October 2022 | Termination of appointment of Andrew John Shaw as a director on 2022-10-05 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 10/08/2110 August 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/11/2027 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 23/04/2023 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN SEATON |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
| 23/04/2023 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MICHAEL KING |
| 23/04/2023 April 2020 | CESSATION OF ANDREW JOHN SHAW AS A PSC |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/09/1917 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KING / 01/09/2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 07/11/177 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 07/04/167 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 15/09/1515 September 2015 | PREVSHO FROM 31/03/2015 TO 31/01/2015 |
| 04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB |
| 15/05/1515 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 11/05/1511 May 2015 | ADOPT ARTICLES 15/01/2015 |
| 07/05/157 May 2015 | 15/01/15 STATEMENT OF CAPITAL GBP 200 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/06/1420 June 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 07/05/147 May 2014 | DIRECTOR APPOINTED IAIN KING |
| 07/05/147 May 2014 | DIRECTOR APPOINTED MR KEVIN JOHN SEATON |
| 21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company